Advanced company searchLink opens in new window

DOMINATOR YACHTS LIMITED

Company number 02089371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
17 Jul 1989 AC42 Dissolution discontinued
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDissolution discontinued
07 Jun 1989 SC71 Liquidation - compulsory
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLiquidation - compulsory
22 Jun 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
16 Jun 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
04 Dec 1987 CERTNM Company name changed precision craft LIMITED\certificate issued on 07/12/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed precision craft LIMITED\certificate issued on 07/12/87
05 Jun 1987 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jan 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
23 Jan 1987 287 Registered office changed on 23/01/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/01/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
14 Jan 1987 CERTINC Certificate of Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCertificate of Incorporation